About

Registered Number: 01221292
Date of Incorporation: 31/07/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: 1 Carlton Gate, Broome Manor, Swindon, Wilts, SN3 1NF

 

Based in Swindon in Wilts, Carlton Gate (Broome Manor) Residents Ltd was established in 1975, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Carlton Gate (Broome Manor) Residents Ltd. The organisation has 26 directors listed as Humphries, Robert Geoffrey, Astley, Darren, Brown, Hannah Frances, Gorringe, Raymond Leslie, Humphries, Robert Geoffrey, Penney, Christopher John, Smith, Audrey Ann, Gorringe, Raymond Leslie, Bradley, Angela Louise, Edwards, Glenn, Ingless, Roy, King, Geoffrey Harry, Kirton, Andrew John, Nicholas, Christine Barbara, Panvalkar, Suresh Gajanan, Pead, Sidney Maurice, Radford, Irene, Renshaw, Nicola, Saunders, Bryan Robert, Sheridan, James, Short, David Selby, Shrimpton, Barry St John, Smith, Michael Chase, Summers, Sarah Louise, Wilcox, Simone, Wilkinson, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTLEY, Darren 02 January 2018 - 1
BROWN, Hannah Frances 29 November 2010 - 1
GORRINGE, Raymond Leslie 15 April 2009 - 1
HUMPHRIES, Robert Geoffrey 02 November 2012 - 1
PENNEY, Christopher John 17 April 2002 - 1
SMITH, Audrey Ann 17 April 2002 - 1
BRADLEY, Angela Louise 13 January 2004 15 April 2009 1
EDWARDS, Glenn N/A 20 August 1993 1
INGLESS, Roy N/A 16 November 2004 1
KING, Geoffrey Harry 14 April 2011 29 August 2019 1
KIRTON, Andrew John 13 January 2004 18 February 2009 1
NICHOLAS, Christine Barbara 12 April 2000 17 April 2002 1
PANVALKAR, Suresh Gajanan N/A 15 May 2002 1
PEAD, Sidney Maurice N/A 13 April 1994 1
RADFORD, Irene N/A 17 April 2002 1
RENSHAW, Nicola 09 April 2003 22 June 2010 1
SAUNDERS, Bryan Robert 21 April 1993 30 June 1997 1
SHERIDAN, James 03 March 1996 30 June 1997 1
SHORT, David Selby 15 April 2009 14 May 2015 1
SHRIMPTON, Barry St John N/A 25 December 1992 1
SMITH, Michael Chase N/A 12 April 2000 1
SUMMERS, Sarah Louise 25 April 2001 09 April 2003 1
WILCOX, Simone 25 April 2001 09 April 2003 1
WILKINSON, Brian 15 May 2002 13 January 2004 1
Secretary Name Appointed Resigned Total Appointments
HUMPHRIES, Robert Geoffrey 08 May 2013 - 1
GORRINGE, Raymond Leslie 22 June 2010 08 May 2013 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 11 February 2019
AP01 - Appointment of director 09 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 26 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2016
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 29 August 2013
AP03 - Appointment of secretary 13 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 14 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2013
AP01 - Appointment of director 06 December 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 05 June 2011
AP01 - Appointment of director 05 June 2011
AR01 - Annual Return 27 January 2011
TM02 - Termination of appointment of secretary 23 January 2011
AP03 - Appointment of secretary 23 January 2011
TM01 - Termination of appointment of director 23 January 2011
TM01 - Termination of appointment of director 23 January 2011
AP01 - Appointment of director 08 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
TM01 - Termination of appointment of director 27 January 2010
AP01 - Appointment of director 27 January 2010
AP01 - Appointment of director 27 January 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 23 May 2008
363s - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 26 March 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 31 January 2005
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 23 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 21 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 02 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
AA - Annual Accounts 20 April 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 27 January 1998
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
363s - Annual Return 21 November 1997
AA - Annual Accounts 07 May 1997
AA - Annual Accounts 09 September 1996
288 - N/A 18 March 1996
363s - Annual Return 18 March 1996
287 - Change in situation or address of Registered Office 22 May 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 20 February 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
AA - Annual Accounts 30 April 1993
287 - Change in situation or address of Registered Office 21 August 1992
AA - Annual Accounts 27 April 1992
363s - Annual Return 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
AA - Annual Accounts 23 April 1991
AA - Annual Accounts 23 April 1991
288 - N/A 15 February 1991
288 - N/A 13 January 1991
288 - N/A 13 January 1991
288 - N/A 13 January 1991
363a - Annual Return 13 January 1991
288 - N/A 13 July 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
288 - N/A 27 April 1989
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
288 - N/A 11 August 1987
288 - N/A 11 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 17 June 1987
AA - Annual Accounts 14 May 1986
363 - Annual Return 14 May 1986
288 - N/A 14 May 1986
288 - N/A 14 May 1986
NEWINC - New incorporation documents 31 July 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.